Company Information for SHERRINGTONS WASTE MANAGEMENT LTD
146 CHARLES HENRY STREET, BIRMINGHAM, B12 0SD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHERRINGTONS WASTE MANAGEMENT LTD | |
Legal Registered Office | |
146 CHARLES HENRY STREET BIRMINGHAM B12 0SD Other companies in B12 | |
Company Number | 06279368 | |
---|---|---|
Company ID Number | 06279368 | |
Date formed | 2007-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912689308 |
Last Datalog update: | 2024-10-05 07:00:46 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERRINGTONS WASTE MANAGEMENT (HOLDINGS) LIMITED | 146 CHARLES HENRY STREET DIGBETH DIGBETH BIRMINGHAM B12 0SD | Dissolved | Company formed on the 2012-02-29 |
Officer | Role | Date Appointed |
---|---|---|
JUNE HARRISON |
||
PAUL LESLIE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY SHERRINGTON |
Company Secretary | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRC INVESTMENT COMPANY LIMITED | Director | 2015-06-17 | CURRENT | 2011-10-06 | Active | |
SHERRINGTONS WASTE MANAGEMENT (HOLDINGS) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2017-12-19 | |
SHERRINGTONS WASTE MANAGEMENT (HOLDINGS) LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2017-12-19 | |
PRC INVESTMENT COMPANY LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
Previous accounting period shortened from 27/04/24 TO 31/12/23 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM 146 Charles Henry Street Digbeth Birmingham West Midlands B12 0SD | |
AA01 | Current accounting period shortened from 28/04/20 TO 27/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
PSC02 | Notification of Sherringtons Holding Ltd as a person with significant control on 2019-07-19 | |
PSC07 | CESSATION OF JUNE PHYLLIS HARRISON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062793680001 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/04/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062793680003 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE HARRISON / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE HARRISON / 01/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062793680002 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062793680001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for June Harrison on 2011-06-14 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SHERRINGTON | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AR01 | 14/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 30/09/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1092504 | Active | Licenced property: 146, CHARLES HENRY STREET BIRMINGHAM GB B12 0SD. Correspondance address: 146 CHARLES HENRY STREET BIRMINGHAM GB B12 0SD |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 294,135 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 259,046 |
Provisions For Liabilities Charges | 2012-04-01 | £ 5,792 |
Provisions For Liabilities Charges | 2011-04-01 | £ 5,792 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERRINGTONS WASTE MANAGEMENT LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 69,882 |
Cash Bank In Hand | 2011-04-01 | £ 39,026 |
Current Assets | 2012-04-01 | £ 663,768 |
Current Assets | 2011-04-01 | £ 545,584 |
Debtors | 2012-04-01 | £ 593,886 |
Debtors | 2011-04-01 | £ 506,558 |
Fixed Assets | 2012-04-01 | £ 206,073 |
Fixed Assets | 2011-04-01 | £ 169,224 |
Shareholder Funds | 2012-04-01 | £ 569,914 |
Shareholder Funds | 2011-04-01 | £ 449,970 |
Tangible Fixed Assets | 2012-04-01 | £ 206,073 |
Tangible Fixed Assets | 2011-04-01 | £ 169,224 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
Solihull Metropolitan Borough Council | |
|
Refuse Collection |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |